Search icon

NTT TRADING INC.

Company Details

Name: NTT TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2008 (17 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 3688156
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 129 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NTT TRADING INC. DOS Process Agent 129 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PEI EN FAN Chief Executive Officer 129 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-18 2023-10-10 Address 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-07-21 2023-10-10 Address 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-06-23 2020-08-18 Address 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-06-23 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010000297 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
220603001218 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200818060532 2020-08-18 BIENNIAL STATEMENT 2020-06-01
180723006143 2018-07-23 BIENNIAL STATEMENT 2018-06-01
160810006236 2016-08-10 BIENNIAL STATEMENT 2016-06-01
120719002128 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100721002602 2010-07-21 BIENNIAL STATEMENT 2010-06-01
080623000910 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-01 No data 129 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 129 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 129 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 129 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2663459 CL VIO INVOICED 2017-09-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976078502 2021-02-22 0202 PPS 129 Mott St, New York, NY, 10013-5515
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14302
Loan Approval Amount (current) 14302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5515
Project Congressional District NY-10
Number of Employees 5
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14400.92
Forgiveness Paid Date 2021-11-03
4031517409 2020-05-08 0202 PPP 129 Mott Street, New York, NY, 10013
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14302
Loan Approval Amount (current) 14302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14442.64
Forgiveness Paid Date 2021-05-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State